Advanced company searchLink opens in new window

LAUNCELOT INVESTMENTS LIMITED

Company number 10225017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2020 CH01 Director's details changed for Ms Emma Louise Bowman on 17 February 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
30 Jan 2020 MR04 Satisfaction of charge 102250170001 in full
30 Jan 2020 MR04 Satisfaction of charge 102250170003 in full
30 Jan 2020 MR04 Satisfaction of charge 102250170002 in full
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 240
10 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
22 Nov 2018 AP01 Appointment of Mr Cyril John Edwards as a director on 1 November 2018
04 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 09/06/2017
17 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 10/06/2017
25 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with updates
17 Jul 2018 CS01 Confirmation statement made on 10 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/08/2018
17 Jul 2018 CH01 Director's details changed for Ms Emma Louise Bowman on 1 June 2018
17 Jul 2018 CH01 Director's details changed for Mr James Charles Christopher Byrom on 1 June 2018
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 120
22 Jun 2018 PSC04 Change of details for Mr Nic Hugh Byrom as a person with significant control on 18 April 2017
09 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
20 Dec 2017 CH01 Director's details changed for Mr Nicholas Hugh Byrom on 20 December 2017
28 Jul 2017 CS01 09/06/17 Statement of Capital gbp 120
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 28/08/2018.
28 Jul 2017 PSC01 Notification of Nic Hugh Byrom as a person with significant control on 18 April 2017
29 Mar 2017 MR01 Registration of charge 102250170003, created on 29 March 2017
08 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2016 MR01 Registration of charge 102250170002, created on 29 September 2016